UKBizDB.co.uk

GENTIP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gentip Services Limited. The company was founded 19 years ago and was given the registration number 05243397. The firm's registered office is in AVON. You can find them at 30-31 St. James Place,, Mangotsfield, Bristol, Avon, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GENTIP SERVICES LIMITED
Company Number:05243397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:30-31 St. James Place,, Mangotsfield, Bristol, Avon, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Meadow Road, Leyhill, Wotton Under Edge, United Kingdom, GL12 8HW

Director01 August 2008Active
Olveston House, Heathend, Cromhall, GL12 8AX

Secretary28 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 2004Active
Olveston House, Heathend, Cromhall, GL12 8AX

Director28 September 2004Active
50 Blackhorse Lane, Downend, Bristol, BS16 6UA

Director28 September 2004Active

People with Significant Control

Mr Damien Henson
Notified on:24 May 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Park Farm, Wotton Road, Wotton Under Edge, United Kingdom, GL12 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Arthur Gent
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Olveston House, Heathend, Cromhall, United Kingdom, GL12 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael John Tippett
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:50, Blackhorse Lane, Bristol, United Kingdom, BS16 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Accounts

Change account reference date company previous extended.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.